The Health and Wealth Coy Limited, a registered company, was incorporated on 12 Nov 1971. 9429040570976 is the business number it was issued. "Electrical services" (ANZSIC E323220) is how the company was classified. The company has been supervised by 2 directors: Graham Royce Mclean - an active director whose contract started on 16 Oct 1991,
Margaret Ann Mclean - an inactive director whose contract started on 16 Oct 1991 and was terminated on 23 Dec 1993.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 17 Olney Court, One Tree Point, Whangarei, 0188 (registered address),
17 Olney Court, One Tree Point, Whangarei, 0188 (physical address),
17 Olney Court, One Tree Point, Whangarei, 0188 (service address),
17 Olney Court, One Tree Point, One Tree Point, 0118 (postal address) among others.
The Health and Wealth Coy Limited had been using 19 Ashmore Crescent, Warkworth, Auckland as their registered address until 12 Jul 2022.
Old names used by this company, as we managed to find at BizDb, included: from 20 Jan 1993 to 24 Aug 1999 they were named Mclean-Lydford Limited, from 12 Nov 1971 to 20 Jan 1993 they were named Waiheke Electrical and Hardware Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.02%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4999 shares (99.98%).
Principal place of activity
17 Olney Court, One Tree Point, One Tree Point, 0118 New Zealand
Previous addresses
Address #1: 19 Ashmore Crescent, Warkworth, Auckland, 0910 New Zealand
Registered & physical address used from 13 Jul 2021 to 12 Jul 2022
Address #2: 19 Tamatea Drive, Snells Beach, Snells Beach, 0920 New Zealand
Physical address used from 05 Apr 2016 to 13 Jul 2021
Address #3: 19 Tamatea Drive, Snells Beach, Snells Beach, 0920 New Zealand
Registered address used from 31 Mar 2016 to 13 Jul 2021
Address #4: 34b Coquette Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 07 Aug 2014 to 31 Mar 2016
Address #5: 34b Coquette Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 28 Jul 2014 to 07 Aug 2014
Address #6: 34b Coquette Street, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 28 Jul 2014 to 05 Apr 2016
Address #7: 2/255 Jervois Road, Herne Bay, Auckland, 1001 New Zealand
Physical address used from 12 Jul 2011 to 28 Jul 2014
Address #8: 2/255 Jervois Road, Herne Bay, Auckland, 1001 New Zealand
Registered address used from 09 Aug 2010 to 28 Jul 2014
Address #9: 3a Valecrest Place, Glenfield, North Shore City, Auckland New Zealand
Physical address used from 08 Sep 2008 to 12 Jul 2011
Address #10: 3a Valecrest Place, Glenfield, North Shore City, Auckland New Zealand
Registered address used from 08 Sep 2008 to 09 Aug 2010
Address #11: 8 Birchwood Grove, Greenhithe, Auckland
Physical & registered address used from 07 Aug 2007 to 08 Sep 2008
Address #12: 25 Francis Street, Takapuna, North Shore, Auckland
Physical & registered address used from 05 Jul 2002 to 07 Aug 2007
Address #13: 224b Forrest Hill Road, Forrest Hill, North Shore, Auckland
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address #14: 1/28 Powrie Street, Glenfield, North Shore, Auckland
Physical address used from 31 Oct 2001 to 05 Jul 2002
Address #15: 224 B Forrest Hill Road, Forrest Hill, North Shore, Auckland
Registered address used from 31 Oct 2001 to 05 Jul 2002
Address #16: 224b Forrest Hill Road, North Shore, Auckland
Physical address used from 24 Aug 2000 to 31 Oct 2001
Address #17: 2/45 Marehen Drive, Red Beach, Whangaparaoa
Registered address used from 20 Oct 1999 to 31 Oct 2001
Address #18: 2/45 Marehen Drive, Red Beach, Whangaparaoa
Physical address used from 20 Aug 1999 to 24 Aug 2000
Address #19: 2/45 Marellen Drive, Red Beach, Whangaparaoa
Registered address used from 03 Sep 1998 to 20 Oct 1999
Address #20: 13 Oaktree Avenue, Browns Bay, Auckland
Physical address used from 08 Aug 1997 to 08 Aug 1997
Address #21: 2/45 Marellen Drive, Red Beach, Whangaparaoa
Physical address used from 08 Aug 1997 to 20 Aug 1999
Address #22: 13 Oaktree Avenue, Browns Bay, Auckland
Registered address used from 08 Aug 1997 to 03 Sep 1998
Address #23: Lynfield Tax Consultancy, Lynfield Shopping Centre, Auckland 4
Registered address used from 05 Aug 1995 to 08 Aug 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mclean, Graham Royce |
One Tree Point One Tree Point 0118 New Zealand |
12 Nov 1971 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Mclean, Graham Royce |
One Tree Point One Tree Point 0118 New Zealand |
12 Nov 1971 - |
Graham Royce Mclean - Director
Appointment date: 16 Oct 1991
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 16 Dec 2022
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 05 Jul 2021
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 01 Jul 2016
Margaret Ann Mclean - Director (Inactive)
Appointment date: 16 Oct 1991
Termination date: 23 Dec 1993
Address: Mount Roskill, Auckland,
Address used since 16 Oct 1991
Kanematsu New Zealand Limited
Lavender House
Provista North Limited
37 Lilburn Street
Houpara Properties Limited
21 Lilburn Street
Yash Trustee Limited
41 Earlsway
Amba Investments (nz) Limited
41 Earlsway
The Light Hearted Company Limited
43earlsway
Artisan Electrical Limited
16 Westpark Glen
Coastal Concepts 2004 Limited
35 Sandspit Road
M.m. Electrical And Security Limited
23 Neville Street
Matakana Coast Electrical Limited
51a Morrison Drive
Sorted Electrical Limited
51 Morrison Drive
Super City Solar Limited
5 Coquette Street